FX SIGNS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFX SIGNS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240854
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FX SIGNS LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FX SIGNS LTD. located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of FX SIGNS LTD.?

    Previous Company Names
    Company NameFromUntil
    MABOLE HOLDINGS LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for FX SIGNS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FX SIGNS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 09, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Alterations to floating charge SC2408540005

    9 pages466(Scot)

    Alterations to floating charge 4

    9 pages466(Scot)

    Registration of a charge

    pagesMR01

    Annual return made up to Dec 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 15,000
    SH01

    Alterations to floating charge SC2408540005

    9 pages466(Scot)

    Registration of charge SC2408540005, created on Nov 13, 2015

    11 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 15,000
    SH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Scott Winter as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01s

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Appointment of John Mulgrew as a director

    3 pagesAP01

    Who are the officers of FX SIGNS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULGREW, John Gerard
    Caird Drive
    Partick
    G11 5DZ Glasgow
    1
    Scotland
    Director
    Caird Drive
    Partick
    G11 5DZ Glasgow
    1
    Scotland
    ScotlandBritish170504320001
    BRENNAN, Anne
    8 Moss Drive
    Barrhead
    G78 1JN Glasgow
    Lanarkshire
    Secretary
    8 Moss Drive
    Barrhead
    G78 1JN Glasgow
    Lanarkshire
    British27502960001
    HUME, James
    6 Muir Close
    KA3 3HG Stewarton
    Ayrshire
    Secretary
    6 Muir Close
    KA3 3HG Stewarton
    Ayrshire
    British113032860001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CRAIG, Gordon Stephen
    Hillpark Avenue
    PA2 6QJ Paisley
    33
    Renfrewshire
    United Kingdom
    Director
    Hillpark Avenue
    PA2 6QJ Paisley
    33
    Renfrewshire
    United Kingdom
    ScotlandBritish113033200002
    HAMILTON, James
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    Director
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    ScotlandBritish64383440002
    HUME, James
    6 Muir Close
    KA3 3HG Stewarton
    Ayrshire
    Director
    6 Muir Close
    KA3 3HG Stewarton
    Ayrshire
    ScotlandBritish113032860001
    ROBERTSON, Alexander Phillips
    28 Meikle Avenue
    PA4 0ST Renfrew
    Renfrewshire
    Director
    28 Meikle Avenue
    PA4 0ST Renfrew
    Renfrewshire
    ScotlandBritish113033090001
    SCOTT, John
    Flat 2/2 Lawrence Street
    G11 5HQ Glasgow
    Lanarkshire
    Director
    Flat 2/2 Lawrence Street
    G11 5HQ Glasgow
    Lanarkshire
    ScotlandBritish113032880002
    SHAW, John
    Flat 9, 16 Fleming Avenue
    G81 1AJ Clydebank
    Dunbartonshire
    Director
    Flat 9, 16 Fleming Avenue
    G81 1AJ Clydebank
    Dunbartonshire
    ScotlandBritish113033010001
    WINTER, Scott
    Gartconnell Drive
    Bearsden
    G61 3BL Glasgow
    2
    United Kingdom
    Director
    Gartconnell Drive
    Bearsden
    G61 3BL Glasgow
    2
    United Kingdom
    United KingdomBritish67405120005
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does FX SIGNS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 27, 2015Registration of a charge (MR01)
    • Dec 14, 2015Alteration to a floating charge (466 Scot)
    • Feb 03, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 21, 2013
    Delivered On Apr 06, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund
    Transactions
    • Apr 06, 2013Registration of a charge (MG01s)
    • Jan 30, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 21, 2011
    Delivered On Apr 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Aug 16, 2006
    Delivered On Aug 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Fx Signs Limited
    Transactions
    • Aug 26, 2006Registration of a charge (410)
    • Mar 30, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 08, 2006
    Delivered On Aug 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    • May 27, 2011Statement of satisfaction of a floating charge (MG03s)

    Does FX SIGNS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2018Due to be dissolved on
    Oct 27, 2016Petition date
    Jan 16, 2018Conclusion of winding up
    Oct 27, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Hunter
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    provisional liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0